DGP PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DGP PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05890341

Incorporation date

28/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Annex 1 Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire SL2 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2006)
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon16/12/2018
Appointment of Mrs Belinda Jane Candlin as a secretary on 2018-12-03
dot icon16/12/2018
Termination of appointment of Angela Maria Bravo as a secretary on 2018-12-03
dot icon16/12/2018
Termination of appointment of Belinda Jane Candlin as a director on 2018-12-03
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon08/01/2016
Termination of appointment of John Faraday as a secretary on 2016-01-02
dot icon08/01/2016
Appointment of Ms Angela Maria Bravo as a secretary on 2016-01-02
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon06/03/2014
Appointment of Mr John Faraday as a secretary
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon27/08/2013
Director's details changed for Mrs Belinda Jane Candlin on 2013-08-15
dot icon19/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon28/08/2012
Registered office address changed from Rewood House Stoke Court Drive Stoke Poges Slough SL2 4LT on 2012-08-28
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon08/08/2011
Termination of appointment of Sungold Nominees Ltd as a secretary
dot icon18/01/2011
Appointment of Sungold Nominees Ltd as a secretary
dot icon11/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon30/07/2010
Termination of appointment of Alister Wilson as a secretary
dot icon30/07/2010
Director's details changed for Belinda Jane Candlin on 2010-07-28
dot icon01/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/09/2009
Registered office changed on 28/09/2009 from suite 4 1ST floor 4 morie street london SW18 1SL
dot icon27/09/2009
Return made up to 28/07/09; full list of members
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/11/2008
Accounting reference date shortened from 31/07/2008 to 31/12/2007
dot icon01/09/2008
Return made up to 28/07/08; full list of members
dot icon31/07/2008
Director's change of particulars / angela bravo / 24/07/2008
dot icon07/01/2008
New secretary appointed
dot icon07/01/2008
Secretary resigned
dot icon02/08/2007
Return made up to 28/07/07; full list of members
dot icon08/05/2007
New director appointed
dot icon08/05/2007
Registered office changed on 08/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon14/08/2006
New secretary appointed
dot icon07/08/2006
Secretary resigned
dot icon28/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
33.45K
-
-
2022
0
-
-
33.45K
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

33.45K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bravo, Angela Maria
Director
28/07/2006 - Present
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

853
ARYTIR LIMITEDWindsor Cottage, Windsor Road, Porthcawl CF36 3LR
Active

Category:

Mixed farming

Comp. code:

12116185

Reg. date:

22/07/2019

Turnover:

-

No. of employees:

-
BULLY BEEF FARM LIMITED15 Meadowfield Close, Hadfield, Glossop SK13 2BL
Active

Category:

Mixed farming

Comp. code:

12309959

Reg. date:

12/11/2019

Turnover:

-

No. of employees:

-
EIN GLASWELLT FARM LIMITEDEin Glaswellt Farm, Llantrisant, Pontyclun CF72 8LQ
Active

Category:

Farm animal boarding and care

Comp. code:

08945895

Reg. date:

19/03/2014

Turnover:

-

No. of employees:

-
JGF GROUP LTD71-75 Shelton Street, Covent Garden, London WC2H 9JQ
Active

Category:

Mixed farming

Comp. code:

13894711

Reg. date:

04/02/2022

Turnover:

-

No. of employees:

-
FARM WILD CIC107 Pine Road, Bournemouth, Dorset BH9 1LU
Active

Category:

Support activities for crop production

Comp. code:

13518388

Reg. date:

19/07/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DGP PROPERTY HOLDINGS LIMITED

DGP PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 28/07/2006 with the registered office located at Annex 1 Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire SL2 4LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DGP PROPERTY HOLDINGS LIMITED?

toggle

DGP PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 28/07/2006 .

Where is DGP PROPERTY HOLDINGS LIMITED located?

toggle

DGP PROPERTY HOLDINGS LIMITED is registered at Annex 1 Redwood House, Stoke Court Drive, Stoke Poges, Buckinghamshire SL2 4LT.

What does DGP PROPERTY HOLDINGS LIMITED do?

toggle

DGP PROPERTY HOLDINGS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DGP PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 25/09/2025: Micro company accounts made up to 2024-12-31.